Company NameHome-Start Trafford, Salford And Wigan
Company StatusActive
Company Number05578221
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date29 September 2005(18 years, 7 months ago)
Previous Names3

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Secretary NameKathryn Jane Eckersley
NationalityBritish
StatusCurrent
Appointed28 July 2008(2 years, 10 months after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Correspondence Address7 Sandywarps
Irlam
Gtr Manchester
M44 6RF
Director NameMrs Janet Irene Grant
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2010(5 years, 1 month after company formation)
Appointment Duration13 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressStretford Early Help Hub 9 Poplar Road
Stretford
Manchester
M32 9AN
Director NameMr Robin Gordon Harwood
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2017(11 years, 7 months after company formation)
Appointment Duration7 years
RoleSales Consultancy
Country of ResidenceEngland
Correspondence AddressStretford Early Help Hub 9 Poplar Road
Stretford
Manchester
M32 9AN
Director NameMr Neil Andrew Peden
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2017(12 years, 1 month after company formation)
Appointment Duration6 years, 5 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressC/O Stretford Children's Centre Poplar Road
Stretford
Manchester
M32 9AN
Director NameMr Peter Francis Crewe
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2018(12 years, 3 months after company formation)
Appointment Duration6 years, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressStretford Early Help Hub 9 Poplar Road
Stretford
Manchester
M32 9AN
Director NameMrs Tracy Francis London
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2018(13 years after company formation)
Appointment Duration5 years, 6 months
RoleSchool Govenor
Country of ResidenceEngland
Correspondence AddressStretford Early Help Hub 9 Poplar Road
Stretford
Manchester
M32 9AN
Director NameMrs Janet Carol Aldred
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2019(13 years, 7 months after company formation)
Appointment Duration4 years, 12 months
RoleConsultancy
Country of ResidenceEngland
Correspondence AddressStretford Early Help Hub 9 Poplar Road
Stretford
Manchester
M32 9AN
Director NameMr Tom Ross
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2019(14 years after company formation)
Appointment Duration4 years, 6 months
RoleCouncillor
Country of ResidenceEngland
Correspondence AddressStretford Early Help Hub 9 Poplar Road
Stretford
Manchester
M32 9AN
Director NameMrs Sharon Andrea Feldmann
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2020(14 years, 5 months after company formation)
Appointment Duration4 years, 2 months
RoleInsolvency Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressStretford Early Help Hub 9 Poplar Road
Stretford
Manchester
M32 9AN
Director NameMrs Carolyn West
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2022(16 years, 4 months after company formation)
Appointment Duration2 years, 2 months
RoleIndependent Reviewing Officer
Country of ResidenceEngland
Correspondence AddressStretford Early Help Hub 9 Poplar Road
Stretford
Manchester
M32 9AN
Director NameSamantha Elizabeth Maria Harper
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2005(2 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 May 2006)
RoleHousewife
Correspondence Address7 Kent Road
Partington
Manchester
Lancashire
M31 4GS
Director NameMrs Lynn Owu
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2005(2 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 22 January 2007)
RoleHousewife
Correspondence Address24 Cooper Street
Stretford
Manchester
Lancashire
M32 8NA
Director NameMs Janet Shaw
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2005(2 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 01 July 2009)
RoleP/T Client Services Officer Fo
Country of ResidenceEngland
Correspondence Address31 Finchley Road
Hale
Altrincham
Cheshire
WA15 9RE
Director NameLisa Rachel Wilde
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(8 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 September 2007)
RoleCarer
Correspondence Address47 Borough Road
Altrincham
Cheshire
WA15 9RA
Director NameMrs Sarah Margaret Kelly
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(8 months after company formation)
Appointment Duration9 years, 1 month (resigned 30 June 2015)
RoleTeacher
Country of ResidenceEngland
Correspondence Address6 Cranbourne Close
Timperley
Altrincham
Cheshire
WA15 6LR
Director NameRobin Gordon Harwood
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(8 months after company formation)
Appointment Duration10 years, 1 month (resigned 28 June 2016)
RoleConsultant
Country of ResidenceEngland
Correspondence Address74 Westgate
Hale
Cheshire
WA15 9BB
Secretary NameJoy Shields
NationalityBritish
StatusResigned
Appointed31 May 2006(8 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 July 2008)
RoleCompany Director
Correspondence Address448 Kingsway
Burnage
Manchester
M19 1QJ
Director NameMrs Deborah Clare Lewis
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2006(10 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 28 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence Address25 Urban Road
Sale
Cheshire
M33 7TG
Director NameStephen Dominique Secretan
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2006(10 months, 3 weeks after company formation)
Appointment Duration12 years, 2 months (resigned 19 October 2018)
RoleDebt Adviser
Country of ResidenceUnited Kingdom
Correspondence Address42 Elm Road
Hale
Altrincham
Cheshire
WA15 9QP
Director NameMrs Amanda Lisa Gilbert
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2007(1 year, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 09 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOldfield
St Marys Road
Bowdon
Cheshire
WA14 2PJ
Director NameJane Elizabeth Burns
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2008(3 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Broadway
Hale
Altrincham
Cheshire
WA15 0PG
Director NameMrs Nicola Jane Bailey
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2011(6 years after company formation)
Appointment Duration1 year, 7 months (resigned 13 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStretford & Lostock Childrens
Centre 9 Poplar Road Stretford
Manchester
M32 9AN
Director NameMrs Andrea Louise Haywood
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2013(8 years after company formation)
Appointment Duration4 years, 1 month (resigned 16 November 2017)
RoleNon Practising Solicitor
Country of ResidenceEngland
Correspondence AddressStretford & Lostock Childrens
Centre 9 Poplar Road Stretford
Manchester
M32 9AN
Director NameMs Charlotte Angharad Clayton
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2014(9 years, 1 month after company formation)
Appointment Duration4 years (resigned 13 November 2018)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressStretford & Lostock Childrens
Centre 9 Poplar Road Stretford
Manchester
M32 9AN
Director NameMr Wesley Oliver Moffitt
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2015(10 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 November 2019)
RoleSocial Worker
Country of ResidenceEngland
Correspondence AddressStretford & Lostock Childrens
Centre 9 Poplar Road Stretford
Manchester
M32 9AN
Director NameMrs Jennifer Acheson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2016(10 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 August 2017)
RoleTeacher
Country of ResidenceEngland
Correspondence Address10 Grange Avenue
Stretford
Manchester
M32 0DA
Director NameMs Kathleen Jane O'Connor
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2016(11 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 10 September 2018)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressStretford & Lostock Childrens
Centre 9 Poplar Road Stretford
Manchester
M32 9AN
Director NameMrs Helen Wilson
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2018(13 years after company formation)
Appointment Duration4 years, 1 month (resigned 01 November 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressStretford Early Help Hub 9 Poplar Road
Stretford
Manchester
M32 9AN
Director NameMiss Jacqueline Smith
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2020(15 years after company formation)
Appointment Duration2 years (resigned 01 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStretford Early Help Hub 9 Poplar Road
Stretford
Manchester
M32 9AN
Director NameIndigo Nominees 1 Limited (Corporation)
StatusResigned
Appointed29 September 2005(same day as company formation)
Correspondence AddressElectra House
Electra Way
Crewe
Cheshire
CW1 6GL
Secretary NameIndigo Nominees 2 Limited (Corporation)
StatusResigned
Appointed29 September 2005(same day as company formation)
Correspondence Address15 Saltmeadows
Linden Grange
Nantwich
Cheshire
CW5 5HF

Contact

Websitehome-start.org.uk
Email address[email protected]
Telephone0116 4645490
Telephone regionLeicester

Location

Registered AddressStretford Early Help Hub 9 Poplar Road
Stretford
Manchester
M32 9AN
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardStretford
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£63,707
Cash£49,052
Current Liabilities£2,222

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 October 2023 (5 months, 4 weeks ago)
Next Return Due13 November 2024 (6 months, 3 weeks from now)

Filing History

1 November 2023Confirmation statement made on 30 October 2023 with no updates (3 pages)
4 September 2023Total exemption full accounts made up to 31 March 2023 (22 pages)
20 February 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
10 February 2023Appointment of Mrs Anne Victoria Musgrave Lindsay as a director on 20 December 2022 (2 pages)
31 January 2023Memorandum and Articles of Association (20 pages)
17 January 2023Total exemption full accounts made up to 31 March 2022 (22 pages)
3 November 2022Confirmation statement made on 30 October 2022 with no updates (3 pages)
3 November 2022Appointment of Mrs Carolyn West as a director on 18 February 2022 (2 pages)
1 November 2022Termination of appointment of Helen Wilson as a director on 1 November 2022 (1 page)
1 November 2022Termination of appointment of Jacqueline Smith as a director on 1 November 2022 (1 page)
25 January 2022Memorandum and Articles of Association (18 pages)
6 January 2022Total exemption full accounts made up to 31 March 2021 (21 pages)
16 December 2021Confirmation statement made on 30 October 2021 with no updates (3 pages)
30 June 2021Company name changed home-start trafford, salford and wigan LTD\certificate issued on 30/06/21
  • NE01 ‐ Name change exemption from using 'limited' or 'cyfyngedig'
(2 pages)
14 April 2021Total exemption full accounts made up to 31 March 2020 (20 pages)
23 February 2021Memorandum and Articles of Association (18 pages)
9 February 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
9 February 2021Change of name notice (4 pages)
8 December 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
8 December 2020Appointment of Miss Jacqueline Smith as a director on 6 October 2020 (2 pages)
8 December 2020Appointment of Mrs Sharon Andrea Feldmann as a director on 25 February 2020 (2 pages)
27 November 2020Registered office address changed from Stretford & Lostock Childrens Centre 9 Poplar Road Stretford Manchester M32 9AN to Stretford Early Help Hub 9 Poplar Road Stretford Manchester M32 9AN on 27 November 2020 (1 page)
10 March 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-25
(3 pages)
27 January 2020Appointment of Mr Tom Ross as a director on 4 October 2019 (2 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
7 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
7 November 2019Termination of appointment of Wesley Oliver Moffitt as a director on 7 November 2019 (1 page)
28 May 2019Appointment of Mrs Janet Carol Aldred as a director on 29 April 2019 (2 pages)
19 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
15 November 2018Termination of appointment of Charlotte Angharad Clayton as a director on 13 November 2018 (1 page)
8 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
5 November 2018Appointment of Mrs Helen Wilson as a director on 2 October 2018 (2 pages)
30 October 2018Appointment of Mrs Tracy Francis London as a director on 2 October 2018 (2 pages)
30 October 2018Termination of appointment of Kathleen Jane O'connor as a director on 10 September 2018 (1 page)
30 October 2018Termination of appointment of Stephen Dominique Secretan as a director on 19 October 2018 (1 page)
6 April 2018Appointment of Mr Peter Francis Crewe as a director on 19 January 2018 (2 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 November 2017Termination of appointment of Andrea Louise Haywood as a director on 16 November 2017 (1 page)
27 November 2017Termination of appointment of Andrea Louise Haywood as a director on 16 November 2017 (1 page)
27 November 2017Appointment of Mr Neil Andrew Peden as a director on 16 November 2017 (2 pages)
27 November 2017Appointment of Mr Neil Andrew Peden as a director on 16 November 2017 (2 pages)
30 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
24 August 2017Termination of appointment of Jennifer Acheson as a director on 21 August 2017 (1 page)
24 August 2017Termination of appointment of Jennifer Acheson as a director on 21 August 2017 (1 page)
6 June 2017Appointment of Mr Robin Gordon Harwood as a director on 27 April 2017 (2 pages)
6 June 2017Appointment of Mr Robin Gordon Harwood as a director on 27 April 2017 (2 pages)
2 May 2017Appointment of Ms Kathleen Jane O'connor as a director on 16 November 2016 (2 pages)
2 May 2017Appointment of Ms Kathleen Jane O'connor as a director on 16 November 2016 (2 pages)
14 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 September 2016Confirmation statement made on 29 September 2016 with updates (4 pages)
29 September 2016Confirmation statement made on 29 September 2016 with updates (4 pages)
25 July 2016Termination of appointment of Robin Gordon Harwood as a director on 28 June 2016 (1 page)
25 July 2016Termination of appointment of Robin Gordon Harwood as a director on 28 June 2016 (1 page)
25 July 2016Appointment of Mrs Jennifer Acheson as a director on 28 June 2016 (2 pages)
25 July 2016Appointment of Mrs Jennifer Acheson as a director on 28 June 2016 (2 pages)
27 June 2016Appointment of Mr Wesley Oliver Moffitt as a director on 7 December 2015 (2 pages)
27 June 2016Appointment of Mr Wesley Oliver Moffitt as a director on 7 December 2015 (2 pages)
19 October 2015Annual return made up to 29 September 2015 no member list (6 pages)
19 October 2015Annual return made up to 29 September 2015 no member list (6 pages)
28 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 September 2015Appointment of Ms Charlotte Angharad Clayton as a director on 12 November 2014 (2 pages)
9 September 2015Appointment of Ms Charlotte Angharad Clayton as a director on 12 November 2014 (2 pages)
5 August 2015Termination of appointment of Sarah Margaret Kelly as a director on 30 June 2015 (1 page)
5 August 2015Termination of appointment of Sarah Margaret Kelly as a director on 30 June 2015 (1 page)
28 October 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
28 October 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
19 October 2014Annual return made up to 29 September 2014 no member list (6 pages)
19 October 2014Annual return made up to 29 September 2014 no member list (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 November 2013Appointment of Mrs Andrea Louise Haywood as a director (2 pages)
11 November 2013Appointment of Mrs Andrea Louise Haywood as a director (2 pages)
25 October 2013Annual return made up to 29 September 2013 no member list (5 pages)
25 October 2013Annual return made up to 29 September 2013 no member list (5 pages)
1 July 2013Appointment of Mrs Janet Irene Grant as a director (2 pages)
1 July 2013Appointment of Mrs Janet Irene Grant as a director (2 pages)
30 May 2013Termination of appointment of Nicola Bailey as a director (1 page)
30 May 2013Termination of appointment of Nicola Bailey as a director (1 page)
29 October 2012Annual return made up to 29 September 2012 no member list (5 pages)
29 October 2012Annual return made up to 29 September 2012 no member list (5 pages)
11 October 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
11 October 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
10 June 2012Termination of appointment of Jane Burns as a director (1 page)
10 June 2012Termination of appointment of Jane Burns as a director (1 page)
8 February 2012Statement of company's objects (2 pages)
8 February 2012Statement of company's objects (2 pages)
8 February 2012Memorandum and Articles of Association (16 pages)
8 February 2012Memorandum and Articles of Association (16 pages)
7 December 2011Company name changed home-start trafford\certificate issued on 07/12/11
  • RES15 ‐ Change company name resolution on 2011-11-26
  • NM01 ‐ Change of name by resolution
(3 pages)
7 December 2011Company name changed home-start trafford\certificate issued on 07/12/11
  • RES15 ‐ Change company name resolution on 2011-11-26
  • NM01 ‐ Change of name by resolution
(3 pages)
8 November 2011Appointment of Mrs Nicola Jane Bailey as a director (2 pages)
8 November 2011Appointment of Mrs Nicola Jane Bailey as a director (2 pages)
27 October 2011Annual return made up to 29 September 2011 no member list (6 pages)
27 October 2011Annual return made up to 29 September 2011 no member list (6 pages)
27 October 2011Termination of appointment of Amanda Gilbert as a director (1 page)
27 October 2011Termination of appointment of Amanda Gilbert as a director (1 page)
27 September 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
27 September 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
6 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
6 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
10 October 2010Annual return made up to 29 September 2010 no member list (7 pages)
10 October 2010Director's details changed for Jane Elizabeth Burns on 29 September 2010 (2 pages)
10 October 2010Director's details changed for Amanda Lisa Gilbert on 29 September 2010 (2 pages)
10 October 2010Director's details changed for Stephen Dominique Secretan on 29 September 2010 (2 pages)
10 October 2010Director's details changed for Sarah Margaret Kelly on 29 September 2010 (2 pages)
10 October 2010Director's details changed for Amanda Lisa Gilbert on 29 September 2010 (2 pages)
10 October 2010Director's details changed for Sarah Margaret Kelly on 29 September 2010 (2 pages)
10 October 2010Annual return made up to 29 September 2010 no member list (7 pages)
10 October 2010Director's details changed for Jane Elizabeth Burns on 29 September 2010 (2 pages)
10 October 2010Director's details changed for Stephen Dominique Secretan on 29 September 2010 (2 pages)
19 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
19 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
22 October 2009Annual return made up to 29 September 2009 no member list (3 pages)
22 October 2009Annual return made up to 29 September 2009 no member list (3 pages)
17 July 2009Appointment terminated director janet shaw (1 page)
17 July 2009Appointment terminated director janet shaw (1 page)
16 January 2009Director appointed jane elizabeth burns (3 pages)
16 January 2009Director appointed jane elizabeth burns (3 pages)
27 December 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
27 December 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
7 October 2008Location of register of members (1 page)
7 October 2008Annual return made up to 29/09/08 (3 pages)
7 October 2008Annual return made up to 29/09/08 (3 pages)
7 October 2008Location of register of members (1 page)
6 October 2008Secretary appointed kathryn jane eckersley (2 pages)
6 October 2008Appointment terminated director deborah lewis (1 page)
6 October 2008Secretary appointed kathryn jane eckersley (2 pages)
6 October 2008Appointment terminated secretary joy shields (1 page)
6 October 2008Appointment terminated director deborah lewis (1 page)
6 October 2008Director's change of particulars / stephen secretan / 06/10/2008 (1 page)
6 October 2008Director's change of particulars / stephen secretan / 06/10/2008 (1 page)
6 October 2008Appointment terminated secretary joy shields (1 page)
8 October 2007Annual return made up to 29/09/07 (2 pages)
8 October 2007Annual return made up to 29/09/07 (2 pages)
5 October 2007New director appointed (2 pages)
5 October 2007New director appointed (2 pages)
5 October 2007Director resigned (1 page)
5 October 2007Director resigned (1 page)
4 September 2007Registered office changed on 04/09/07 from: carrington lane methodist church ennerdale drive sale cheshire M33 5NE (1 page)
4 September 2007Registered office changed on 04/09/07 from: carrington lane methodist church ennerdale drive sale cheshire M33 5NE (1 page)
18 July 2007Total exemption full accounts made up to 30 September 2006 (5 pages)
18 July 2007Total exemption full accounts made up to 30 September 2006 (5 pages)
19 February 2007Director resigned (1 page)
19 February 2007Director resigned (1 page)
18 October 2006Annual return made up to 29/09/06
  • 363(288) ‐ Secretary resigned
(7 pages)
18 October 2006Annual return made up to 29/09/06
  • 363(288) ‐ Secretary resigned
(7 pages)
17 October 2006Accounting reference date extended from 30/09/07 to 31/03/08 (1 page)
17 October 2006Accounting reference date extended from 30/09/07 to 31/03/08 (1 page)
19 September 2006New director appointed (2 pages)
19 September 2006New director appointed (2 pages)
29 August 2006Director's particulars changed (1 page)
29 August 2006Director's particulars changed (1 page)
29 August 2006Director's particulars changed (1 page)
29 August 2006Director resigned (1 page)
29 August 2006New director appointed (2 pages)
29 August 2006New director appointed (2 pages)
29 August 2006Director's particulars changed (1 page)
29 August 2006Director resigned (1 page)
17 July 2006New director appointed (2 pages)
17 July 2006New director appointed (2 pages)
17 July 2006New director appointed (2 pages)
17 July 2006New director appointed (2 pages)
17 July 2006New secretary appointed (2 pages)
17 July 2006Director resigned (1 page)
17 July 2006Director resigned (1 page)
17 July 2006New secretary appointed (2 pages)
17 July 2006New director appointed (2 pages)
17 July 2006Director resigned (1 page)
17 July 2006Director resigned (1 page)
17 July 2006New director appointed (2 pages)
10 March 2006New director appointed (2 pages)
10 March 2006New director appointed (2 pages)
10 March 2006New director appointed (2 pages)
10 March 2006New director appointed (2 pages)
10 March 2006New director appointed (2 pages)
10 March 2006New director appointed (2 pages)
10 February 2006Director resigned (1 page)
10 February 2006Director resigned (1 page)
10 February 2006Director resigned (1 page)
10 February 2006Director resigned (1 page)
29 September 2005Incorporation (19 pages)
29 September 2005Incorporation (19 pages)